GRICE ENGINEERING(BASILDON) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-02-03 |
29/03/2429 March 2024 | Liquidators' statement of receipts and payments to 2024-02-03 |
18/07/2318 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-18 |
14/04/2314 April 2023 | Liquidators' statement of receipts and payments to 2023-02-03 |
03/11/223 November 2022 | Appointment of a voluntary liquidator |
03/11/223 November 2022 | Removal of liquidator by court order |
16/02/2216 February 2022 | Statement of affairs |
16/02/2216 February 2022 | Appointment of a voluntary liquidator |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Registered office address changed from Unit 4 Thomasin Rd Burnt Mills Ind Est Basildon Essex SS13 1LG to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-02-16 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID GRICE |
02/10/172 October 2017 | DIRECTOR APPOINTED MR THOMAS DAVID GRICE |
02/10/172 October 2017 | CESSATION OF RICKY DAVID GRICE AS A PSC |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | DISS40 (DISS40(SOAD)) |
28/02/1628 February 2016 | Annual return made up to 6 November 2015 with full list of shareholders |
09/02/169 February 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 6 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/11/136 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/12/123 December 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/06/1221 June 2012 | PREVEXT FROM 30/11/2011 TO 31/12/2011 |
13/12/1113 December 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
26/07/1126 July 2011 | Annual return made up to 6 November 2010 with full list of shareholders |
25/07/1125 July 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
28/06/1128 June 2011 | STRUCK OFF AND DISSOLVED |
14/05/1114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/03/1115 March 2011 | FIRST GAZETTE |
06/11/096 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRICE ENGINEERING(BASILDON) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company